WAYCOTTS LIMITED

Company Documents

DateDescription
04/01/124 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/10/114 October 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

09/05/119 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/04/2011:LIQ. CASE NO.1

View Document

07/12/107 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/11/1030 November 2010 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

09/11/109 November 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/10/1022 October 2010 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 5 FLEET STREET TORQUAY DEVON TQ1 1BU

View Document

13/10/1013 October 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007911,00009140

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DEREK WELLS-BROWN / 30/06/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH WYLIE BARBER / 30/06/2010

View Document

05/08/105 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GATER

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 SECRETARY RESIGNED MICHAEL BARBER

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/07/9930 July 1999 AUDITOR'S RESIGNATION

View Document

16/07/9916 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/976 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/01/9625 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9521 June 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/06/9521 June 1995

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/02/9521 February 1995

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994

View Document

12/03/9412 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/10/936 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/938 July 1993

View Document

08/07/938 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

20/07/9220 July 1992 REGISTERED OFFICE CHANGED ON 20/07/92

View Document

20/07/9220 July 1992

View Document

20/07/9220 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/07/92

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991

View Document

16/06/9116 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/05/9121 May 1991

View Document

21/05/9121 May 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 ADOPT MEM AND ARTS 28/03/91

View Document

25/04/9125 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9118 April 1991 S80A AUTH TO ALLOT SEC 28/03/91 S366A DISP HOLDING AGM 28/03/91 S252 DISP LAYING ACC 28/03/91 S386 DISP APP AUDS 28/03/91 S369(4) SHT NOTICE MEET 28/03/91

View Document

14/02/9114 February 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

24/08/9024 August 1990 NC INC ALREADY ADJUSTED 24/07/90

View Document

06/08/906 August 1990 � NC 1000/1000000 24/07/90

View Document

01/06/901 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 WD 19/04/88 AD 28/03/88--------- � SI 5@1=5 � IC 2/7

View Document

28/04/8828 April 1988 NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 REGISTERED OFFICE CHANGED ON 28/03/88 FROM: G OFFICE CHANGED 28/03/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON ECAY 0HP

View Document

16/03/8816 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company